Entity Name: | DIAMOND AT MONROE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND AT MONROE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 2004 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Mar 2007 (18 years ago) |
Document Number: | L04000087264 |
FEI/EIN Number |
201981432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Frank Dorsey, 1607 Village Square Blvd., TALLAHASSEE, FL, 32309, US |
Mail Address: | c/o NAI Talcor, 1018 Thomasville Road, TALLAHASSEE, FL, 32303, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Proctor Thomas CJr. | Manager | 4450 Rhoden Cove Lane, Tallahassee, FL, 32312 |
PROCTOR THOMAS C | Agent | 4450 Rhoden Cove Lane, TALLAHASSEE, FL, 32302 |
BLACK DIAMOND LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-03-26 | 4450 Rhoden Cove Lane, TALLAHASSEE, FL 32302 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | c/o Frank Dorsey, 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | c/o Frank Dorsey, 1607 Village Square Blvd., Suite 8, TALLAHASSEE, FL 32309 | - |
MERGER | 2007-03-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000063687 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State